Company NameReal Peri Peri Palmers Green Ltd
DirectorRiaz Ahmad
Company StatusActive - Proposal to Strike off
Company Number09303979
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameRiaz Ahmad
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Aldermans Hill
Palmers Green
London
N13 4PJ

Contact

Websiterealperiperi.co.uk
Telephone020 36599241
Telephone regionLondon

Location

Registered Address6 Aldermans Hill
Palmers Green
London
N13 4PJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due10 August 2016 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Next Return Due24 November 2016 (overdue)

Filing History

19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (3 pages)
9 May 2018Restoration by order of the court (2 pages)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2016Voluntary strike-off action has been suspended (1 page)
24 November 2016Voluntary strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
29 September 2016Application to strike the company off the register (3 pages)
29 September 2016Application to strike the company off the register (3 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
19 February 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 100
(21 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 100
(21 pages)